Advanced company searchLink opens in new window

HILL COURT FREEHOLD LIMITED

Company number 05295501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 54
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 54
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 53
10 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 TM01 Termination of appointment of Helen Stanley as a director
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 52
03 Dec 2011 AP01 Appointment of Gordon Arthur Gibbons as a director
29 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 51
31 Aug 2011 TM01 Termination of appointment of Martin Strong as a director
14 Jun 2011 AP01 Appointment of Mr Martin Geoffrey Strong as a director
07 Jun 2011 TM01 Termination of appointment of Richard Lloyd as a director
30 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
13 Sep 2010 TM01 Termination of appointment of Trevor Dickey as a director
21 May 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
08 Oct 2009 AD02 Register inspection address has been changed
08 Jul 2009 288a Director appointed ms helen marie stanley
07 Jul 2009 288a Director appointed mr christopher jaes william fleming